ADVICE ON INDIVIDUAL RIGHTS IN EUROPE

Register to unlock more data on OkredoRegister

ADVICE ON INDIVIDUAL RIGHTS IN EUROPE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02824400

Incorporation date

01/06/1993

Size

Small

Contacts

Registered address

Registered address

Unit 2.10 In The Green House, 244-254 Cambridge Heath Road, London E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1993)
dot icon05/02/2026
Accounts for a small company made up to 2025-03-31
dot icon18/06/2025
Director's details changed for Ms Kehinde Aina Oluwo on 2025-06-14
dot icon18/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon14/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Resolutions
dot icon24/01/2025
Accounts for a small company made up to 2024-03-31
dot icon09/10/2024
Registered office address changed from Second Floor 8 Union Street London SE1 1SZ England to The Green House Unit 2.10 in the Green House 244-254 Cambridge Heath Road London E2 9DA on 2024-10-09
dot icon09/10/2024
Registered office address changed from The Green House Unit 2.10 in the Green House 244-254 Cambridge Heath Road London E2 9DA United Kingdom to Unit 2.10 in the Green House 244-254 Cambridge Heath Road London E2 9DA on 2024-10-09
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon05/02/2024
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Memorandum and Articles of Association
dot icon05/10/2023
Resolutions
dot icon15/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon24/05/2023
Registered office address changed from 8 Union Street London SE1 1SZ England to 8 Second Floor 8 Union Street London SE1 1SZ on 2023-05-24
dot icon24/05/2023
Registered office address changed from 8 Second Floor 8 Union Street London SE1 1SZ United Kingdom to Second Floor 8 Union Street London SE1 1SZ on 2023-05-24
dot icon22/05/2023
Registered office address changed from 17 Russell Square Charles Clore House London WC1B 5DR England to 8 Union Street London SE1 1SZ on 2023-05-22
dot icon06/03/2023
Accounts for a small company made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon14/04/2022
Termination of appointment of Josephine Shaw as a director on 2022-04-01
dot icon08/02/2022
Accounts for a small company made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2020-03-31
dot icon17/06/2020
Director's details changed for Mr Price Duncan on 2020-06-15
dot icon12/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon19/07/2019
Appointment of Ms Francesca Jane Cooney as a director on 2019-07-08
dot icon19/07/2019
Appointment of Ms Kehinde Aina Oluwo as a director on 2019-07-08
dot icon19/07/2019
Appointment of Mr Jago Barnaby Russell as a director on 2019-07-08
dot icon16/07/2019
Termination of appointment of Jonathan Charles Seller as a director on 2019-07-05
dot icon16/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon18/03/2019
Termination of appointment of Brian Desmond Downey as a director on 2019-03-05
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon14/11/2018
Termination of appointment of Greg Mayne as a director on 2018-11-11
dot icon25/10/2018
Appointment of Mr Paul Jd Yates as a director on 2018-10-12
dot icon18/10/2018
Director's details changed for Mr Michael Quayle on 2018-10-17
dot icon18/10/2018
Appointment of Miss Emma Mockford as a director on 2018-10-17
dot icon18/10/2018
Appointment of Mr Michael Quayle as a director on 2018-10-17
dot icon18/10/2018
Appointment of Dr Jason Pobjoy as a director on 2018-10-17
dot icon17/10/2018
Termination of appointment of Shane Ryan as a director on 2018-10-04
dot icon24/07/2018
Notification of a person with significant control statement
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/06/2018
Termination of appointment of Frances Caelia Nicholson as a director on 2018-06-05
dot icon05/06/2018
Termination of appointment of Navtej Singh Ahluwalia as a secretary on 2018-06-05
dot icon05/06/2018
Termination of appointment of Navtej Singh Ahluwalia as a director on 2018-06-05
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon14/03/2017
Termination of appointment of Miren-Edurne De Frutos as a director on 2017-03-08
dot icon18/01/2017
Appointment of Mr. Jonathan Charles Seller as a director on 2016-09-28
dot icon18/01/2017
Termination of appointment of Lorna Mcgregor as a director on 2016-01-15
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/10/2016
Registered office address changed from Third Floor 17 Red Lion Square London WC1R 4QH to 17 Russell Square Charles Clore House London WC1B 5DR on 2016-10-05
dot icon01/06/2016
Annual return made up to 2016-06-01 no member list
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-06-01 no member list
dot icon03/06/2015
Termination of appointment of Mark Day as a director on 2015-04-24
dot icon19/03/2015
Appointment of Mr Price Duncan as a director on 2015-03-04
dot icon19/03/2015
Appointment of Professor Josephine Shaw as a director on 2015-03-04
dot icon12/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon01/09/2014
Appointment of Mr. Greg Mayne as a director on 2014-04-01
dot icon28/08/2014
Appointment of Mr. Mark Day as a director on 2013-11-01
dot icon22/08/2014
Appointment of Ms. Miren-Edurne De Frutos as a director on 2013-11-01
dot icon22/08/2014
Appointment of Mr. Shane Ryan as a director on 2014-04-15
dot icon25/07/2014
Annual return made up to 2014-06-01 no member list
dot icon25/07/2014
Termination of appointment of Stephen John Whale as a director on 2014-07-25
dot icon25/07/2014
Termination of appointment of James Baumann Davies as a director on 2014-07-25
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon14/06/2013
Annual return made up to 2013-06-01 no member list
dot icon22/05/2013
Previous accounting period shortened from 2013-04-30 to 2013-03-31
dot icon08/05/2013
Termination of appointment of Zaenab Javed as a director
dot icon21/02/2013
Appointment of Mr Brian Desmond Downey as a director
dot icon17/01/2013
Appointment of Ms Lorna Mcgregor as a director
dot icon17/01/2013
Appointment of Miss Zaenab Javed as a director
dot icon14/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/08/2012
Annual return made up to 2012-06-01 no member list
dot icon17/01/2012
Termination of appointment of Ralph Wilde as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon01/06/2011
Annual return made up to 2011-06-01 no member list
dot icon24/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon29/06/2010
Annual return made up to 2010-06-01 no member list
dot icon29/06/2010
Director's details changed for Navtej Singh Ahluwalia on 2010-06-01
dot icon29/06/2010
Director's details changed for Stephen John Whale on 2010-06-01
dot icon29/06/2010
Director's details changed for James Baumann Davies on 2010-06-01
dot icon29/06/2010
Director's details changed for Ralph Wilde on 2010-06-01
dot icon29/06/2010
Director's details changed for Frances Caelia Nicholson on 2010-06-01
dot icon11/03/2010
Termination of appointment of Roger Wicks as a director
dot icon04/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon20/07/2009
Annual return made up to 01/06/09
dot icon06/01/2009
Full accounts made up to 2008-04-30
dot icon05/08/2008
Annual return made up to 01/06/08
dot icon12/05/2008
Appointment terminated director tim eicke
dot icon12/02/2008
Full accounts made up to 2007-04-30
dot icon28/01/2008
New director appointed
dot icon28/06/2007
Annual return made up to 01/06/07
dot icon02/02/2007
Full accounts made up to 2006-04-30
dot icon22/06/2006
Annual return made up to 01/06/06
dot icon22/06/2006
Director's particulars changed
dot icon02/03/2006
Director resigned
dot icon07/11/2005
Full accounts made up to 2005-04-30
dot icon24/06/2005
Annual return made up to 01/06/05
dot icon11/01/2005
Full accounts made up to 2004-04-30
dot icon22/07/2004
Director's particulars changed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
New director appointed
dot icon29/06/2004
Annual return made up to 01/06/04
dot icon12/02/2004
Full accounts made up to 2003-04-30
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
Director resigned
dot icon30/06/2003
Annual return made up to 01/06/03
dot icon08/01/2003
Full accounts made up to 2002-04-30
dot icon24/10/2002
Director resigned
dot icon26/06/2002
Annual return made up to 01/06/02
dot icon26/06/2002
Director resigned
dot icon23/01/2002
Resolutions
dot icon05/12/2001
Registered office changed on 05/12/01 from: 74 eurolink business centre 49 effra road london SW2 1BZ
dot icon06/11/2001
Full accounts made up to 2001-04-30
dot icon20/09/2001
New director appointed
dot icon20/09/2001
New director appointed
dot icon22/08/2001
Annual return made up to 01/06/01
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
Director resigned
dot icon22/08/2001
Director resigned
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon06/12/2000
Full accounts made up to 2000-04-30
dot icon03/07/2000
Annual return made up to 01/06/00
dot icon15/12/1999
Full accounts made up to 1999-04-30
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon02/08/1999
New director appointed
dot icon21/07/1999
Annual return made up to 01/06/99
dot icon30/09/1998
Full accounts made up to 1998-04-30
dot icon14/08/1998
Annual return made up to 01/06/98
dot icon11/08/1997
Annual return made up to 01/06/97
dot icon07/08/1997
Full accounts made up to 1997-04-30
dot icon13/02/1997
Full accounts made up to 1996-04-30
dot icon28/06/1996
Annual return made up to 01/06/96
dot icon16/08/1995
Accounts for a small company made up to 1995-04-30
dot icon03/07/1995
Annual return made up to 01/06/95
dot icon27/02/1995
Full accounts made up to 1994-04-30
dot icon12/08/1994
Annual return made up to 01/06/94
dot icon11/10/1993
Accounting reference date notified as 30/04
dot icon01/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Duncan
Director
04/03/2015 - Present
7
Ms Alison Hunter
Director
07/12/2000 - 18/09/2002
6
Ryan, Shane
Director
15/04/2014 - 04/10/2018
-
Wood, Robert Alec
Director
01/08/2003 - 20/02/2006
6
Nicholson, Frances Caelia
Director
21/06/1999 - 05/06/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVICE ON INDIVIDUAL RIGHTS IN EUROPE

ADVICE ON INDIVIDUAL RIGHTS IN EUROPE is an(a) Active company incorporated on 01/06/1993 with the registered office located at Unit 2.10 In The Green House, 244-254 Cambridge Heath Road, London E2 9DA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVICE ON INDIVIDUAL RIGHTS IN EUROPE?

toggle

ADVICE ON INDIVIDUAL RIGHTS IN EUROPE is currently Active. It was registered on 01/06/1993 .

Where is ADVICE ON INDIVIDUAL RIGHTS IN EUROPE located?

toggle

ADVICE ON INDIVIDUAL RIGHTS IN EUROPE is registered at Unit 2.10 In The Green House, 244-254 Cambridge Heath Road, London E2 9DA.

What does ADVICE ON INDIVIDUAL RIGHTS IN EUROPE do?

toggle

ADVICE ON INDIVIDUAL RIGHTS IN EUROPE operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ADVICE ON INDIVIDUAL RIGHTS IN EUROPE?

toggle

The latest filing was on 05/02/2026: Accounts for a small company made up to 2025-03-31.